Search icon

TALCOTT SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TALCOTT SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1989 (36 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1360966
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 82 HOPMEADOW ST, PO BOX 2002, SIMSBURY, CT, United States, 06070
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN J SILLS Chief Executive Officer 82 HOPMEADOW ST, PO BOX 2002, SIMSBURY, CT, United States, 06070

History

Start date End date Type Value
1995-10-26 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-19 1995-10-26 Address TALCOTT SERVICES CORPORATION, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-07-19 1997-06-16 Address 82 HOPMEADOW STREET, PO BOX 129, SIMSBURY, CT, 06070, 0129, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-06-16 Address 82 HOPMEADOW STREET, PO BOX 129, SIMSBURY, CT, 06070, 0129, USA (Type of address: Principal Executive Office)
1993-06-10 1993-07-19 Address 82 HOPMEADOW STREET, P.O. BOX 129, SIMSBURY, CT, 06070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1526528 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
990628002230 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970616002191 1997-06-16 BIENNIAL STATEMENT 1997-06-01
970331000146 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
951026000239 1995-10-26 CERTIFICATE OF CHANGE 1995-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State